Search icon

WALLZ PRO CONTRACTOR OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: WALLZ PRO CONTRACTOR OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALLZ PRO CONTRACTOR OF FLORIDA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: P18000027366
FEI/EIN Number 82-4937916

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6322 CEDAR CT, LAKELAND, FL, 33813, US
Mail Address: 6322 CEDAR CT, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Derubio George F President 6322 Cedar Court, LAKELAND, FL, 33813
DERUBIO ZHELANDY Vice President 6322 Cedar Court, Lakeland, FL, 33813
DERUBIO GEORGE Agent 6322 Cedar Court, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042601 WALLZ PRO SERVICES EXPIRED 2018-04-02 2023-12-31 - 145 SENECA POINT TRAIL, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 6322 Cedar Court, Lakeland, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-03 DERUBIO, GEORGE -
REINSTATEMENT 2020-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-08-20 6322 CEDAR CT, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 6322 CEDAR CT, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-11-30
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-04-03
Domestic Profit 2018-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State